Sulzer Pumps (UK) Limited WEST YORKSHIRE


Founded in 1986, Sulzer Pumps (UK), classified under reg no. 02070346 is an active company. Currently registered at Manor Mill Lane LS11 8BR, West Yorkshire the company has been in the business for 38 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 13th July 2000 Sulzer Pumps (UK) Limited is no longer carrying the name Sulzer Roteq Uk.

At the moment there are 3 directors in the the firm, namely Michael H., Juan C. and Vanessa J.. In addition one secretary - Lee D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sulzer Pumps (UK) Limited Address / Contact

Office Address Manor Mill Lane
Office Address2 Leeds
Town West Yorkshire
Post code LS11 8BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02070346
Date of Incorporation Tue, 4th Nov 1986
Industry Manufacture of pumps
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Michael H.

Position: Director

Appointed: 19 April 2024

Lee D.

Position: Secretary

Appointed: 23 October 2023

Juan C.

Position: Director

Appointed: 05 May 2022

Vanessa J.

Position: Director

Appointed: 01 August 2019

Matthew L.

Position: Director

Appointed: 25 November 2020

Resigned: 29 February 2024

Philippe D.

Position: Director

Appointed: 01 October 2018

Resigned: 05 May 2022

Robert G.

Position: Secretary

Appointed: 01 October 2018

Resigned: 23 October 2023

Andrew P.

Position: Director

Appointed: 31 January 2018

Resigned: 05 February 2021

Natalie J.

Position: Director

Appointed: 01 September 2017

Resigned: 01 October 2018

Naveed H.

Position: Director

Appointed: 01 September 2017

Resigned: 01 August 2019

Alwith S.

Position: Director

Appointed: 01 December 2016

Resigned: 31 January 2018

Garth B.

Position: Director

Appointed: 27 July 2016

Resigned: 06 April 2018

Richard W.

Position: Director

Appointed: 14 April 2015

Resigned: 01 December 2016

Michael W.

Position: Director

Appointed: 13 April 2015

Resigned: 31 July 2016

Tania M.

Position: Director

Appointed: 29 May 2013

Resigned: 19 February 2019

Michael S.

Position: Director

Appointed: 23 April 2013

Resigned: 19 February 2019

Natalie J.

Position: Secretary

Appointed: 19 February 2013

Resigned: 01 October 2018

Bhavin A.

Position: Secretary

Appointed: 11 October 2012

Resigned: 15 February 2013

Clemens B.

Position: Director

Appointed: 31 December 2009

Resigned: 31 January 2014

Natalie J.

Position: Secretary

Appointed: 01 January 2009

Resigned: 11 October 2012

Richard W.

Position: Director

Appointed: 01 January 2009

Resigned: 13 April 2015

Kim J.

Position: Director

Appointed: 12 June 2007

Resigned: 12 April 2013

Anthonius B.

Position: Director

Appointed: 30 June 2003

Resigned: 12 June 2007

Keith D.

Position: Director

Appointed: 27 March 2002

Resigned: 31 December 2009

Markus T.

Position: Director

Appointed: 27 March 2002

Resigned: 29 May 2013

Garth B.

Position: Secretary

Appointed: 28 February 2002

Resigned: 01 January 2009

Thomas G.

Position: Director

Appointed: 01 May 1998

Resigned: 30 June 2003

Stephen G.

Position: Director

Appointed: 08 March 1993

Resigned: 30 September 1994

David S.

Position: Director

Appointed: 29 December 1992

Resigned: 23 February 2001

Richard W.

Position: Secretary

Appointed: 01 December 1992

Resigned: 28 February 2002

Robert J.

Position: Director

Appointed: 09 May 1991

Resigned: 30 April 1998

John S.

Position: Director

Appointed: 09 May 1991

Resigned: 06 January 1995

Peter S.

Position: Director

Appointed: 09 May 1991

Resigned: 30 September 1994

Martyn T.

Position: Director

Appointed: 09 May 1991

Resigned: 28 February 2002

Gavin W.

Position: Director

Appointed: 09 May 1991

Resigned: 08 April 1994

David S.

Position: Director

Appointed: 09 May 1991

Resigned: 01 December 1992

John N.

Position: Director

Appointed: 09 May 1991

Resigned: 30 April 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Sulzer (Uk) Holdings Ltd from Leeds, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sulzer (Uk) Holdings Ltd

. Manor Mill Lane, Leeds, LS11 8BR, England

Legal authority Uk Law
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 3347095
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sulzer Roteq Uk July 13, 2000
Sulzer (UK) Pumps January 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 23rd, September 2023
Free Download (44 pages)

Company search

Advertisements